Advanced company searchLink opens in new window

ARIZONA EXPORT SERVICES LTD

Company number 10248046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2021 AA Micro company accounts made up to 31 July 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC01 Notification of Damian Arinze Nwosu as a person with significant control on 15 February 2021
11 Mar 2021 AP01 Appointment of Mr Damian Arinze Nwosu as a director on 15 February 2021
11 Mar 2021 AD01 Registered office address changed from 5 Salisbury Street Northampton NN2 6BP England to 8 Huntland Close Rainham RM13 9JB on 11 March 2021
11 Mar 2021 PSC07 Cessation of Jimmy Raff as a person with significant control on 15 February 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 PSC01 Notification of Jimmy Raff as a person with significant control on 3 November 2020
05 Nov 2020 AP01 Appointment of Mr Jimmy Raff as a director on 3 November 2020
05 Nov 2020 AD01 Registered office address changed from 8 Heartland Close Rainham Rainham Essex RM13 9JB England to 5 Salisbury Street Northampton NN2 6BP on 5 November 2020
05 Nov 2020 PSC07 Cessation of Damian Arinze Nwosu as a person with significant control on 3 November 2020
05 Nov 2020 TM01 Termination of appointment of Damian Arinze Nwosu as a director on 3 November 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 July 2019
02 Oct 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
02 Oct 2020 CS01 Confirmation statement made on 22 June 2019 with no updates